Company NameRidgefield Properties Limited
Company StatusDissolved
Company Number01076736
CategoryPrivate Limited Company
Incorporation Date16 October 1972(51 years, 6 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDoreen Eve Salisbury
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(19 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 15 July 2003)
RoleProperty Dealer
Correspondence Address11 Rodney Court
6/8 Maida Vale
London
W9 1TQ
Director NameThomas Peter Salisbury
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(19 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 15 July 2003)
RoleProperty Dealer
Correspondence Address11 Rodney Court
6/8 Maida Vale
London
W9 1TQ
Secretary NameDoreen Eve Salisbury
NationalityBritish
StatusClosed
Appointed09 March 1992(19 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address11 Rodney Court
6/8 Maida Vale
London
W9 1TQ
Director NameRachel Louise Oldfield
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1997(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 15 July 2003)
RoleProducer
Correspondence AddressAnsty Water Farm
Ansty
Salisbury
Wiltshire
SP3 5QF
Secretary NameDavid Lindsay Watkins
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 1997)
RoleCompany Director
Correspondence AddressLlangoedmor House
10 Marine Parade
Penarth
South Glamorgan
CF6 3BG
Wales

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,093
Cash£7,643
Current Liabilities£1,550

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
19 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
7 May 2002Accounting reference date extended from 24/03/02 to 31/08/02 (1 page)
11 April 2002Return made up to 09/03/02; full list of members (7 pages)
20 September 2001Total exemption full accounts made up to 24 March 2001 (8 pages)
8 March 2001Return made up to 09/03/01; full list of members (7 pages)
21 August 2000Full accounts made up to 24 March 2000 (8 pages)
22 June 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 1999Full accounts made up to 24 March 1999 (9 pages)
25 May 1999Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
25 May 1999Location of register of members (1 page)
9 April 1999Return made up to 09/03/99; full list of members (6 pages)
8 September 1998Full accounts made up to 24 March 1998 (9 pages)
8 April 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Full accounts made up to 24 March 1997 (9 pages)
3 June 1997Secretary resigned (1 page)
6 April 1997Return made up to 09/03/97; no change of members (4 pages)
5 February 1997New director appointed (2 pages)
13 August 1996Full accounts made up to 24 March 1996 (9 pages)
28 March 1996Return made up to 09/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1995Full accounts made up to 24 March 1995 (10 pages)
28 March 1995Return made up to 09/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)